Loading...
Humiston, Elizabeth Ntw YORK STATE DEPARTMENT OF HEALTH i • 1 # Ill I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elizabeth Lorena Humiston Female . . Date of Death Age If Veteran of U.S. Armed Forces, March 5, 2013 90 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address Pleasant Valley Manner of Death 0 Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Edit Masaba, MD Dr. Address 97 200 Main Street Greenwich, NY 12834 Death Certificate Filed District Number Register Numb City, Town or Village Argyle 5'J ❑Burial Date Cemetery or Crematory March 6, 2013 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 x;; Date Place Removed Removal and/or Held and/or Address Hold 1 ' Date Point of -_❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address -99 PI EI Reinterment ot Date Cemetery Address fig" Permit Issued to Registration Number 97 Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address - Permission is hereby granted to dispose of the human re 'ns describe above as indicated. Registrar of Vital Statistics �In( (/U14 - -- Date ISSued,�� CD3 (signature) District Numberr)a) Place if i l/� t certify that the remains of the decedent identified above were disposed of in accordance with this permit on: r Date of Disposition 03/06/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) A , or number) (grave number) t.°v Name of Sexton or Person in Charge of P emises �'�} '" �""�� (iiease pant) Signature Title ce '@� 9 (over) DOH-1555 (02/2004)